Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1997(22 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Executive |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Graham Robert Eugene Wheeler |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1998(23 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Executive |
Correspondence Address | Drayton Court Drayton Belbroughton Stourbridge West Midlands DY9 0BL |
Director Name | Graham Anthony Newman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 1997) |
Role | Steel Stockholder |
Correspondence Address | 93 Cot Lane Kingswinford West Midlands DY6 9TH |
Director Name | Graham Robert Eugene Wheeler |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 1997) |
Role | Steel Stockholder |
Correspondence Address | Drayton Court Drayton Belbroughton Stourbridge West Midlands DY9 0BL |
Secretary Name | Natasha Kathleen Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldness Farm Torton Hartlebury Worcs DY11 7RU |
Director Name | Stephen Philip Matalone |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 205 Tyburn Woods Drive Gibsonia Pennsylvania Pa 15044 |
Registered Address | C/O Ernst And Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2000 | Dissolved (1 page) |
---|---|
7 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA (1 page) |
26 November 1998 | Resolutions
|
26 November 1998 | Appointment of a voluntary liquidator (1 page) |
26 November 1998 | Authorisation of liquidator (1 page) |
25 November 1998 | Declaration of solvency (3 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
8 June 1997 | Return made up to 02/06/97; full list of members
|
31 May 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
27 February 1997 | New secretary appointed;new director appointed (3 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Auditor's resignation (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: suite 2 grazebrook house peartree lane dudley west midlands DY2 0XW (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 February 1997 | Director resigned (1 page) |
17 June 1996 | Return made up to 02/06/96; full list of members
|
17 January 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |